Company NameAutotrade London Ltd
DirectorAmar Hussain
Company StatusActive
Company Number08177910
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amar Hussain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSears Accountants, 6 Station Parade Northolt Road
Harrow
HA2 8HB
Director NameMr Amar Hussain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cavendish Avenue
Harrow
Middlesex
HA1 3RG
Director NameMr Hassan Kadhim Ali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2020(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cavendish Avenue
Harrow
HA1 3RG

Location

Registered AddressSears Accountants, 6 Station Parade
Northolt Road
Harrow
HA2 8HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £0.01Amar Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£2,601
Cash£11,210
Current Liabilities£28,609

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

18 September 2020Delivered on: 8 October 2020
Persons entitled: Gn Sons LTD

Classification: A registered charge
Particulars: 187 brent crescent, london NW10 7XR.
Outstanding
22 August 2019Delivered on: 23 August 2019
Persons entitled:
Kseye Capital No.1 Limited
Kseye Capital No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as 187 brent crescent, london NW10 7XR as registered at hm land registry under title number NGL540351.
Outstanding
29 October 2018Delivered on: 29 October 2018
Persons entitled: Longview Investment Services Limited

Classification: A registered charge
Particulars: The freehold property being 187 brent crescent london NW10 7XR registered at the land registry with title number NGL540351.
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Kseye Capital No.1 Limited

Classification: A registered charge
Particulars: The freehold property known as 187 brent crescent, london NW10 7XR registered at the land registry under title number NGL540351.
Outstanding
18 February 2016Delivered on: 18 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 187 brent crescent london NW10 7XR registered under land registry title number NGL540351.
Outstanding
25 January 2016Delivered on: 12 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (3 pages)
7 January 2021Change of details for Mr Hassan Kadhim Ali as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Change of details for Mr Hassan Khadim Ali as a person with significant control on 5 January 2021 (2 pages)
8 October 2020Registration of charge 081779100006, created on 18 September 2020 (36 pages)
8 October 2020Notice of ceasing to act as receiver or manager (4 pages)
5 September 2020Appointment of receiver or manager (4 pages)
21 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 July 2020Registered office address changed from Flat 3 1 Morshead Road London W9 1JH England to 8a Popin Business Centre South Way Wembley HA9 0HF on 21 July 2020 (1 page)
7 June 2020Notification of Hassan Kadhim Ali as a person with significant control on 16 September 2016 (2 pages)
7 June 2020Appointment of Mr Hassan Khadim Ali as a director on 7 June 2020 (2 pages)
7 June 2020Termination of appointment of Amar Hussain as a director on 7 June 2020 (1 page)
7 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
7 June 2020Registered office address changed from 185 Park Avenue London NW10 7XH England to Flat 3 1 Morshead Road London W9 1JH on 7 June 2020 (1 page)
7 June 2020Cessation of Amar Hussain as a person with significant control on 7 June 2020 (1 page)
3 June 2020Registered office address changed from 16 High Street Saffron Walden CB10 1AX England to 185 Park Avenue London NW10 7XH on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 16 High Street Saffron Walden CB10 1AX on 3 June 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
23 August 2019Registration of charge 081779100005, created on 22 August 2019 (35 pages)
23 August 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
29 October 2018Registration of charge 081779100004, created on 29 October 2018 (41 pages)
29 October 2018Satisfaction of charge 081779100003 in full (1 page)
17 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
13 May 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 March 2017Registration of charge 081779100003, created on 24 March 2017 (35 pages)
27 March 2017Registration of charge 081779100003, created on 24 March 2017 (35 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 February 2016Registration of charge 081779100002, created on 18 February 2016 (39 pages)
18 February 2016Registration of charge 081779100002, created on 18 February 2016 (39 pages)
12 February 2016Registration of charge 081779100001, created on 25 January 2016 (42 pages)
12 February 2016Registration of charge 081779100001, created on 25 January 2016 (42 pages)
19 June 2015Director's details changed for Mr Amar Hussain on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Amar Hussain on 19 June 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
12 July 2013Registered office address changed from 8a Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 8a Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF England on 12 July 2013 (1 page)
13 August 2012Incorporation (24 pages)
13 August 2012Incorporation (24 pages)